Search icon

FOOD TRES MIAMI LLC

Company Details

Entity Name: FOOD TRES MIAMI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 01 Nov 2018 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Aug 2022 (2 years ago)
Document Number: L18000256651
FEI/EIN Number 83-2470093
Mail Address: 4770 Biscayne Blvd, Miami, FL, 33137, US
Address: 3201 N Miami Ave, Miami, FL, 33127, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ARIAS DIEGO Agent 4770 Biscayne Blvd, Miami, FL, 33137

Manager

Name Role Address
Sartori Pablo Manager 4770 Biscayne Blvd, Miami, FL, 33137
Schwartzman Alexis Manager 4770 Biscayne Blvd, Miami, FL, 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000146029 NEGRONI MIAMI ACTIVE 2022-11-28 2027-12-31 No data 4770 BISCAYNE BLVD STE 100, MIAMI, FL, 33137
G19000121591 NEGRONI ACTIVE 2019-11-12 2029-12-31 No data 4770 BISCAYNE BLVD SUITE 100, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-08-15 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-07 4770 Biscayne Blvd, 100, Miami, FL 33137 No data
CHANGE OF MAILING ADDRESS 2022-02-07 3201 N Miami Ave, 116, Miami, FL 33127 No data
LC AMENDMENT 2021-09-14 No data No data
LC AMENDMENT 2020-08-25 No data No data
REGISTERED AGENT NAME CHANGED 2020-08-25 ARIAS, DIEGO No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-22 3201 N Miami Ave, 116, Miami, FL 33127 No data

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-19
LC Amendment 2022-08-15
ANNUAL REPORT 2022-02-07
LC Amendment 2021-09-14
ANNUAL REPORT 2021-02-03
LC Amendment 2020-08-25
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-02-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State